Entity Name: | THE WRIGHT CHOICE ENT. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE WRIGHT CHOICE ENT. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L08000093122 |
FEI/EIN Number |
800273777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2259 Lewis St., CRESTVIEW, FL, 32536, US |
Mail Address: | 2259 Lewis St, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT ALBERT N | President | 2259 Lewis St, CRESTVIEW, FL, 32536 |
WRIGHT KARECA K | Vice President | 2259 Lewis St, CRESTVIEW, FL, 32536 |
WRIGHT ALBERT N | Agent | 2259 LEWIS ST., CRESTVIEW, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000114836 | THE WRIGHT CHOICE SOUL FOOD | EXPIRED | 2012-11-30 | 2017-12-31 | - | 426 W JAMES LEE RD., CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 2259 Lewis St., CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 2259 Lewis St., CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-26 | WRIGHT, ALBERT N | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 2259 LEWIS ST., CRESTVIEW, FL 32536 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000652855 | ACTIVE | 1000000668174 | OKALOOSA | 2015-03-23 | 2035-06-11 | $ 3,935.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J15000344834 | LAPSED | 2014-CC-2659 | OKALOOSA COUNTY COURT | 2015-03-12 | 2020-03-17 | $11,197.02 | US FOODS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State